Advanced company searchLink opens in new window

ACTIVE ACCESS LIMITED

Company number SC243739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
25 Aug 2017 MR01 Registration of charge SC2437390004, created on 21 August 2017
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 10,000
20 Jun 2017 MR01 Registration of charge SC2437390003, created on 8 June 2017
14 Jun 2017 MR04 Satisfaction of charge SC2437390002 in full
01 Jun 2017 AP01 Appointment of Mr David John Irvine as a director on 31 May 2017
01 Jun 2017 TM01 Termination of appointment of Andrew James Mccusker as a director on 31 May 2017
01 Jun 2017 TM02 Termination of appointment of Andrew James Mccusker as a secretary on 31 May 2017
12 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
05 Feb 2017 AD01 Registered office address changed from Active Business Centre 2 Leckie Drive Allanshaw Industrial Estate Hamilton South Lanarkshire ML3 9FN to Righead Court Goil Avenue Righead Industrial Estate Bellshill ML4 3LQ on 5 February 2017
28 Dec 2016 AP01 Appointment of Mr Seref Zengin as a director on 23 December 2016
05 Sep 2016 TM01 Termination of appointment of Graeme Russell Smith as a director on 1 September 2016
05 Sep 2016 TM01 Termination of appointment of Leigh Charles Baker as a director on 1 September 2016
06 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Jun 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
20 Apr 2016 AP03 Appointment of Mr Andrew James Mccusker as a secretary on 1 April 2016
20 Apr 2016 AP01 Appointment of Mr Graeme Russell Smith as a director on 1 April 2016
20 Apr 2016 AP01 Appointment of Mr Leigh Charles Baker as a director on 1 April 2016
20 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
25 Feb 2016 MR01 Registration of charge SC2437390002, created on 25 February 2016
25 Feb 2016 MR04 Satisfaction of charge 1 in full
09 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Apr 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100